Search icon

SHINE 32, INC.

Company Details

Name: SHINE 32, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916112
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001
Address: 35 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SHINE 32, INC. DOS Process Agent 35 WEST 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SUNGMI SHIN-MCBRIDE Chief Executive Officer 35 WEST 32ND STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-17 2023-05-17 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-01 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-06-01 Address 35 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-17 2023-06-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-09-18 2023-05-17 Address 35 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-09-18 2023-05-17 Address 35 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-06-06 2023-05-17 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-06-06 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230601001159 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230517002928 2023-05-17 BIENNIAL STATEMENT 2021-06-01
190613060344 2019-06-13 BIENNIAL STATEMENT 2019-06-01
150918002017 2015-09-18 BIENNIAL STATEMENT 2015-06-01
030606000300 2003-06-06 CERTIFICATE OF INCORPORATION 2003-06-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-19 No data 316 5TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 35 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 316 5TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630077206 2020-04-28 0202 PPP 35 W 32ND ST, NEW YORK, NY, 10001-3230
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-3230
Project Congressional District NY-12
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3334.19
Forgiveness Paid Date 2021-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State